CAMLIN POWER LIMITED

Knockmore Hill Industrial Park Knockmore Hill Industrial Park, Lisburn, BT28 2EX, County Antrim
StatusACTIVE
Company No.NI609267
CategoryPrivate Limited Company
Incorporated29 Sep 2011
Age12 years, 8 months, 18 days
JurisdictionNorthern Ireland

SUMMARY

CAMLIN POWER LIMITED is an active private limited company with number NI609267. It was incorporated 12 years, 8 months, 18 days ago, on 29 September 2011. The company address is Knockmore Hill Industrial Park Knockmore Hill Industrial Park, Lisburn, BT28 2EX, County Antrim.



Company Fillings

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Edward Cunningham

Cessation date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-31

Psc name: Camlin Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-29

Officer name: Mr Lee Tumilty

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 24 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Tumilty

Change date: 2013-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2013

Action Date: 31 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-31

Capital : 990 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2013

Action Date: 31 Dec 2012

Category: Capital

Type: SH01

Capital : 837.50 GBP

Date: 2012-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Mar 2013

Action Date: 31 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed camlin high voltage engineering LIMITED\certificate issued on 19/03/13

Documents

View document PDF

Change of name notice

Date: 19 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Change account reference date company current extended

Date: 24 Apr 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Tumilty

Documents

View document PDF

Incorporation company

Date: 29 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24W MEDIA LIMITED

THE GRANGE NORTHSIDE,BURNLEY,BB10 2QP

Number:07003761
Status:ACTIVE
Category:Private Limited Company

BIOME LIMITED

UNIT 1 SKY BUSINESS PARK,EGHAM,TW20 8RF

Number:04951014
Status:ACTIVE
Category:Private Limited Company

HUNTINGDON PUMP COMPANY LIMITED

POTTON HOUSE WYBOSTON LAKES,WYBOSTON,MK44 3BZ

Number:03686949
Status:ACTIVE
Category:Private Limited Company

ISHAANI INFOTECH LTD

18 BRAINTON AVENUE,FELTHAM,TW14 0AY

Number:07778029
Status:ACTIVE
Category:Private Limited Company

LORDS INNS LIMITED

39 NORTHGATE,MORECAMBE,LA3 3PA

Number:05037178
Status:ACTIVE
Category:Private Limited Company

TEKNA-FIX LIMITED

13 WILTON PLACE,HAMPSHIRE,RG21 7UD

Number:06257419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source